UKBizDB.co.uk

AIRLINE SERVICES COMPONENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Airline Services Components Limited. The company was founded 43 years ago and was given the registration number 01503647. The firm's registered office is in BIRMINGHAM. You can find them at Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, . This company's SIC code is 52230 - Service activities incidental to air transportation.

Company Information

Name:AIRLINE SERVICES COMPONENTS LIMITED
Company Number:01503647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1980
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52230 - Service activities incidental to air transportation

Office Address & Contact

Registered Address:Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR

Corporate Secretary27 April 2015Active
Squire Patton Boggs (Uk) Llp (Ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR

Director24 June 2014Active
Strawberry Hill House, Winterbourne Road, Boxford, Newbury, England, RG20 8DT

Director24 June 2014Active
Squire Patton Boggs (Uk) Llp (Ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR

Director10 July 2015Active
22 Ladybridge Road, Cheadle Hulme, Cheadle, SK8 5BL

Secretary23 March 1992Active
Canberra House, Robeson Way, Sharston Green Business Park, Manchester, M22 4SX

Secretary06 August 2004Active
12 Delahays Road, Hale, Altrincham, WA15 8DY

Secretary-Active
Canberra House, Robeson Way, Sharston Green Business Park, Manchester, United Kingdom, M22 4SX

Secretary12 June 2012Active
Canberra House, Robeson Way, Sharston Green Business Park, Manchester, England, M22 4SX

Director16 June 2008Active
52 Eyebrook Road, Bowdon, Altrincham, WA14 3LP

Director11 November 2004Active
Canberra House, Robeson Way, Sharston Green Business Park, Manchester, M22 4SX

Director01 December 2006Active
Canberra House, Robeson Way, Sharston Green Business Park, Manchester, M22 4SX

Director01 December 2006Active
Canberra House, Robeson Way, Sharston Green Business Park, Manchester, United Kingdom, M22 4SX

Director24 June 2014Active
Canberra House, Robeson Way, Sharston Green Business Park, Manchester, M22 4SX

Director12 July 2007Active
Birchen Booth, Wildboarclough, Macclesfield, SK11 0BQ

Director30 August 2006Active
Canberra House, Robeson Way, Sharston Green Business Park, Manchester, M22 4SX

Director04 September 2015Active
Flat 29 Regency Court, Grove Lane, Altrincham, WA15 8RF

Director-Active
15 Fletcher Drive, Bowdon, Altrincham, WA14 3FZ

Director30 August 2006Active
15 Fletcher Drive, Bowdon, Altrincham, WA14 3FZ

Director-Active
Flat 29 Regency Court, Grove Lane, Altrincham, WA15 8RF

Director-Active
22, Cheadle Wood, Cheadle Hulme, Stockport, SK8 6SS

Director11 November 2004Active
Canberra House, Robeson Way, Sharston Green Business Park, Manchester, United Kingdom, M22 4SX

Director18 June 2012Active
43 Ashbourne Road, Hazel Grove, Stockport, SK7 6DY

Director11 November 2004Active
Canberra House, Robeson Way, Sharston Green Business Park, Manchester, M22 4SX

Director01 December 2006Active

People with Significant Control

Airline Services Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Canberra House, Robeson Way, Manchester, England, M22 4SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Accounts

Change account reference date company previous shortened.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Change account reference date company previous shortened.

Download
2021-08-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Accounts

Accounts with accounts type small.

Download
2019-09-19Address

Change registered office address company with date old address new address.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Change account reference date company previous extended.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type full.

Download
2018-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Mortgage

Legacy.

Download
2017-05-08Accounts

Accounts amended with accounts type full.

Download
2017-02-03Accounts

Accounts with accounts type full.

Download
2016-12-22Officers

Termination director company with name termination date.

Download
2016-12-22Officers

Termination director company with name termination date.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.